CA TP 2 LIMITED
COLCHESTER TOLLGATE PARTNERSHIP LIMITED HOLMVALE LIMITED

Hellopages » Essex » Colchester » CO3 8RJ

Company number 03892901
Status Active - Proposal to Strike off
Incorporation Date 13 December 1999
Company Type Private Limited Company
Address TOLLGATE BARN TOLLGATE WEST, STANWAY, COLCHESTER, CO3 8RJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Resolutions RES13 ‐ Dividend 17/01/2017 . The most likely internet sites of CA TP 2 LIMITED are www.catp2.co.uk, and www.ca-tp-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Ca Tp 2 Limited is a Private Limited Company. The company registration number is 03892901. Ca Tp 2 Limited has been working since 13 December 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Ca Tp 2 Limited is Tollgate Barn Tollgate West Stanway Colchester Co3 8rj. . GEE, Jayne Catherine is a Director of the company. WATTS, Carole Ann is a Director of the company. WATTS, Daniel John is a Director of the company. WATTS, Jason James is a Director of the company. Secretary WATTS, Carole Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WATTS, James Arthur has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
GEE, Jayne Catherine
Appointed Date: 04 January 2000
58 years old

Director
WATTS, Carole Ann
Appointed Date: 04 January 2000
81 years old

Director
WATTS, Daniel John
Appointed Date: 04 January 2000
50 years old

Director
WATTS, Jason James
Appointed Date: 04 January 2000
55 years old

Resigned Directors

Secretary
WATTS, Carole Ann
Resigned: 26 February 2016
Appointed Date: 04 January 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 January 2000
Appointed Date: 13 December 1999

Director
WATTS, James Arthur
Resigned: 06 April 2013
Appointed Date: 04 January 2000
87 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 January 2000
Appointed Date: 13 December 1999

Persons With Significant Control

Mrs Carole Ann Watts
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jayne Catherine Gee
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Daniel John Watts
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Jason James Watts
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

CA TP 2 LIMITED Events

25 Apr 2017
First Gazette notice for voluntary strike-off
12 Apr 2017
Application to strike the company off the register
16 Feb 2017
Resolutions
  • RES13 ‐ Dividend 17/01/2017

16 Feb 2017
Resolutions
  • RES13 ‐ Release of debt 17/01/2017

01 Dec 2016
Confirmation statement made on 23 November 2016 with updates
...
... and 71 more events
26 Jan 2000
Director resigned
26 Jan 2000
Secretary resigned
26 Jan 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

13 Jan 2000
Registered office changed on 13/01/00 from: 6-8 underwood street, london, N1 7JQ
13 Dec 1999
Incorporation

CA TP 2 LIMITED Charges

23 February 2011
Deed of charge over credit balances
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…